This company is commonly known as 14 Hova Villas Hove Limited. The company was founded 12 years ago and was given the registration number 07710917. The firm's registered office is in WORTHING. You can find them at 12 New Broadway, Tarring Road, Worthing, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 14 HOVA VILLAS HOVE LIMITED |
---|---|---|
Company Number | : | 07710917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2011 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 New Broadway, Tarring Road, Worthing, West Sussex, England, BN11 4HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 New Broadway, Tarring Rd, Worthing, United Kingdom, BN11 4HP | Director | 25 November 2020 | Active |
Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY | Director | 15 July 2019 | Active |
291 Brighton Road, Worthing, England, BN11 2HG | Director | 19 July 2011 | Active |
14b Hova Villas, Hove, United Kingdom, BN3 3DF | Director | 01 August 2016 | Active |
14b, Hova Villas, Hove, United Kingdom, BN3 3DF | Director | 19 July 2011 | Active |
14c, Hova Villas, Hove, United Kingdom, BN3 3DF | Director | 19 July 2011 | Active |
Ms Paula Ann Church | ||
Notified on | : | 16 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, New Broadway, Worthing, England, BN11 4HP |
Nature of control | : |
|
Mr Alan James Cullen | ||
Notified on | : | 16 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, New Broadway, Worthing, England, BN11 4HP |
Nature of control | : |
|
Miss Jacqueline Maria Ginty | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY |
Nature of control | : |
|
Mr Daniel Matthew Alan Chard | ||
Notified on | : | 18 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14b Hova Villas, Hove, United Kingdom, BN3 3DF |
Nature of control | : |
|
Mr Paul Francis Reavey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14c Hova Villas, Hove, United Kingdom, BN3 3DF |
Nature of control | : |
|
Mr Simon John Chandler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14b Hova Villas, Hove, United Kingdom, BN3 3DF |
Nature of control | : |
|
Mrs Justine Clare Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14a, Hova Villas, Hove, United Kingdom, BN3 3DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.